Name: | ATLANTIS PLASTIC FILMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 1994 (30 years ago) |
Authority Date: | 24 Oct 1994 (30 years ago) |
Last Annual Report: | 18 Jan 2008 (17 years ago) |
Organization Number: | 0337523 |
Principal Office: | 2665 S. BAYSHORE DRIVE, STE. 800, MIAMI, FL 33133 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Suzanne Smith | Treasurer |
Name | Role |
---|---|
Peter Vandenberg Jr. | Director |
V.M. "Bud" Philbrook | Director |
Earl W Powell | Director |
Name | Role |
---|---|
V.M. "Bud" Philbrook | President |
Name | Role |
---|---|
Paul Saari | Vice President |
Name | Role |
---|---|
David Gershman | Secretary |
Name | File Date |
---|---|
Agent Resignation | 2011-06-14 |
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-01-18 |
Annual Report | 2007-01-24 |
Articles of Correction | 2006-03-29 |
Annual Report | 2006-02-21 |
Annual Report | 2005-02-23 |
Annual Report | 2003-10-07 |
Annual Report | 2002-06-05 |
Annual Report | 2001-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310655014 | 0452110 | 2007-04-09 | 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
306519935 | 0452110 | 2003-09-09 | 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303745004 | 0452110 | 2000-06-21 | 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302750492 | 0452110 | 1999-11-09 | 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 1999-12-17 |
Abatement Due Date | 2000-01-04 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1999-12-17 |
Abatement Due Date | 2000-01-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-07-24 |
Case Closed | 1996-11-15 |
Related Activity
Type | Complaint |
Activity Nr | 201841194 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 II |
Issuance Date | 1996-08-28 |
Abatement Due Date | 1996-11-17 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 90 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 1996-08-28 |
Abatement Due Date | 1996-11-17 |
Nr Instances | 1 |
Nr Exposed | 90 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 D04 I |
Issuance Date | 1996-08-28 |
Abatement Due Date | 1996-11-17 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Sources: Kentucky Secretary of State